Entity Name: | VILLA VALENCIA ORLANDO CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2007 (17 years ago) |
Document Number: | N05000011756 |
FEI/EIN Number |
20-3880261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Villa Valencia Orlando COA, 8100 Claire Ann Drive, Orlando, FL, 32825, US |
Mail Address: | Villa Valencia Orlando COA, 8100 Claire Ann Drive, Orlando, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMAN MICHAEL | Director | Villa Valencia Orlando COA, Orlando, FL, 32825 |
SMITH MISTY | Director | Villa Valencia Orlando COA, Orlando, FL, 32825 |
Smith GREG | Director | Villa Valencia Orlando COA, Orlando, FL, 32825 |
BARRAGAN MARTHA | Director | Villa Valencia Orlando COA, Orlando, FL, 32825 |
REDMON TERRA | Director | Villa Valencia Orlando COA, Orlando, FL, 32825 |
Appleton Reiss, PLCC | Agent | Appleton Reiss, PLCC, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | Villa Valencia Orlando COA, 8100 Claire Ann Drive, Orlando, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | Villa Valencia Orlando COA, 8100 Claire Ann Drive, Orlando, FL 32825 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Appleton Reiss, PLCC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | Appleton Reiss, PLCC, 215 N Howard Ave, Suite 200, Tampa, FL 33606 | - |
REINSTATEMENT | 2007-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-10-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-08-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State